Download leads from Nexok and grow your business. Find out more

Green Lane Property Management Limited

Documents

Total Documents100
Total Pages348

Filing History

16 September 2020Total exemption full accounts made up to 31 July 2020
31 July 2020Confirmation statement made on 22 July 2020 with updates
5 November 2019Change of details for Mr Robert Hunter Kelly as a person with significant control on 31 October 2019
5 November 2019Secretary's details changed for Robert Hunter Kelly on 31 October 2019
5 November 2019Registered office address changed from 6 Fern Croft Scarcroft Leeds LS14 3JN to Rose Bank Yew Tree Close Harrogate HG2 9LG on 5 November 2019
5 November 2019Director's details changed for Mr Robert Hunter Kelly on 31 October 2019
28 August 2019Total exemption full accounts made up to 31 July 2019
4 August 2019Confirmation statement made on 22 July 2019 with no updates
4 September 2018Total exemption full accounts made up to 31 July 2018
25 July 2018Confirmation statement made on 22 July 2018 with no updates
31 August 2017Total exemption full accounts made up to 31 July 2017
31 August 2017Total exemption full accounts made up to 31 July 2017
19 August 2017Confirmation statement made on 22 July 2017 with no updates
19 August 2017Confirmation statement made on 22 July 2017 with no updates
20 March 2017Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to 6 Fern Croft Scarcroft Leeds LS14 3JN on 20 March 2017
20 March 2017Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to 6 Fern Croft Scarcroft Leeds LS14 3JN on 20 March 2017
12 September 2016Accounts for a dormant company made up to 31 July 2016
12 September 2016Accounts for a dormant company made up to 31 July 2016
31 August 2016Confirmation statement made on 22 July 2016 with updates
31 August 2016Confirmation statement made on 22 July 2016 with updates
2 March 2016Accounts for a dormant company made up to 31 July 2015
2 March 2016Accounts for a dormant company made up to 31 July 2015
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
5 August 2015Termination of appointment of York Place Company Secretaries Limited as a director on 5 August 2015
5 August 2015Termination of appointment of York Place Company Secretaries Limited as a director on 5 August 2015
5 August 2015Termination of appointment of York Place Company Secretaries Limited as a director on 5 August 2015
17 April 2015Accounts for a dormant company made up to 31 July 2014
17 April 2015Accounts for a dormant company made up to 31 July 2014
9 March 2015Appointment of Robert Hunter Kelly as a director on 15 January 2015
9 March 2015Appointment of Robert Hunter Kelly as a director on 15 January 2015
10 February 2015Appointment of Robert Hunter Kelly as a secretary on 15 January 2015
10 February 2015Appointment of Robert Hunter Kelly as a secretary
10 February 2015Appointment of Robert Hunter Kelly as a secretary on 15 January 2015
10 February 2015Appointment of Robert Hunter Kelly as a secretary
9 February 2015Termination of appointment of Robert Nigel Bowles as a director on 15 January 2015
9 February 2015Termination of appointment of Robert Nigel Bowles as a director on 15 January 2015
9 February 2015Termination of appointment of Robert Nigel Bowles as a secretary on 15 January 2015
9 February 2015Termination of appointment of Jeffrey William Chapman as a director on 15 January 2015
9 February 2015Registered office address changed from 48 Duchy Road Harrogate North Yorkshire HG1 2EY to Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 9 February 2015
9 February 2015Registered office address changed from 48 Duchy Road Harrogate North Yorkshire HG1 2EY to Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 9 February 2015
9 February 2015Termination of appointment of Robert Nigel Bowles as a secretary on 15 January 2015
9 February 2015Registered office address changed from 48 Duchy Road Harrogate North Yorkshire HG1 2EY to Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 9 February 2015
9 February 2015Termination of appointment of Jeffrey William Chapman as a director on 15 January 2015
22 July 2014Director's details changed for Jeffrey William Chapman on 22 July 2014
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
22 July 2014Director's details changed for Jeffrey William Chapman on 22 July 2014
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
29 April 2014Accounts for a dormant company made up to 31 July 2013
29 April 2014Accounts for a dormant company made up to 31 July 2013
10 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
10 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
19 April 2013Accounts for a dormant company made up to 31 July 2012
19 April 2013Accounts for a dormant company made up to 31 July 2012
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
24 April 2012Accounts for a dormant company made up to 31 July 2011
24 April 2012Accounts for a dormant company made up to 31 July 2011
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
27 April 2011Accounts for a dormant company made up to 31 July 2010
27 April 2011Accounts for a dormant company made up to 31 July 2010
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
20 July 2010Director's details changed for York Place Company Secretaries Limited on 17 July 2010
20 July 2010Director's details changed for York Place Company Secretaries Limited on 17 July 2010
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Jeffrey William Chapman on 17 July 2010
19 July 2010Director's details changed for Jeffrey William Chapman on 17 July 2010
19 July 2010Director's details changed for Robert Nigel Bowles on 17 July 2010
19 July 2010Director's details changed for Robert Nigel Bowles on 17 July 2010
28 April 2010Accounts for a dormant company made up to 31 July 2009
28 April 2010Accounts for a dormant company made up to 31 July 2009
18 July 2009Return made up to 17/07/09; full list of members
18 July 2009Return made up to 17/07/09; full list of members
30 June 2009Accounts for a dormant company made up to 31 July 2008
30 June 2009Accounts for a dormant company made up to 31 July 2008
11 August 2008Return made up to 17/07/08; full list of members
11 August 2008Return made up to 17/07/08; full list of members
14 May 2008Accounts for a dormant company made up to 31 July 2007
14 May 2008Accounts for a dormant company made up to 31 July 2007
24 July 2007Memorandum and Articles of Association
24 July 2007Memorandum and Articles of Association
19 July 2007Company name changed ardane property management compa ny LIMITED\certificate issued on 19/07/07
19 July 2007Company name changed ardane property management compa ny LIMITED\certificate issued on 19/07/07
18 July 2007Return made up to 17/07/07; full list of members
18 July 2007Return made up to 17/07/07; full list of members
17 August 2006Registered office changed on 17/08/06 from: c/o rollit farrell and bladen rowntree wharf navigation road, york north yorkshire YO1 9WE
17 August 2006Registered office changed on 17/08/06 from: c/o rollit farrell and bladen rowntree wharf navigation road, york north yorkshire YO1 9WE
8 August 2006New secretary appointed;new director appointed
8 August 2006New director appointed
8 August 2006Registered office changed on 08/08/06 from: c/o rollit farrell and bladen rowntree wharf navigation road, york north yorkshire YO1 9WE
8 August 2006Secretary resigned
8 August 2006New director appointed
8 August 2006New secretary appointed;new director appointed
8 August 2006Secretary resigned
8 August 2006Director resigned
8 August 2006Director resigned
8 August 2006Registered office changed on 08/08/06 from: c/o rollit farrell and bladen rowntree wharf navigation road, york north yorkshire YO1 9WE
17 July 2006Incorporation
17 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed